3 August 2022 | Statement of Information BA20220616623Field Name | Changed From | Changed To | Principal Address 1 | 85 Nielson St | 85 Nielson Street | Annual Report Due Date | 6/30/2022 | 6/30/2024 | CRA Changed | Deandre James 85 Nielson St Watsonville, CA 95076 | Bruce Ziegelman 85 NIELSON ST WATSONVILLE, CA 95076 |
|
---|
26 October 2020 | Amendment LBA2509515Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0848482 | |
|
---|
19 August 2020 | Statement of Information LBA2509517Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GH83626 | |
|
---|
10 February 2015 | System Amendment - Penalty Certification - SI LBA2509514Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2014 | System Amendment - SI Delinquency for the year of 0 LBA2509513 |
---|
3 August 2006 | System Amendment - SI Delinquency for the year of 0 LBA2509512 |
---|
15 October 1998 | Restated Articles of Incorporation LBA2509511Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0515349 | | Legacy Comment | Name Change From: Watsonville Community Hospital | |
|
---|
3 November 1994 | System Amendment - SI Delinquency for the year of 0 LBA2509510 |
---|
9 October 1975 | System Amendment - FTB Restore LBA2509509 |
---|
1 November 1974 | System Amendment - FTB Suspended LBA2509508 |
---|
5 January 1967 | Amendment LBA2509507Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0064818 | |
|
---|
20 June 1950 | Initial Filing 0246202 |
---|
This page was last updated October 2023.